REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 05629731
Status Active
Incorporation Date 21 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDS, LU6 3HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 no member list. The most likely internet sites of REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED are www.regentsquarterdunstablemanagementcompany.co.uk, and www.regents-quarter-dunstable-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Regents Quarter Dunstable Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05629731. Regents Quarter Dunstable Management Company Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of Regents Quarter Dunstable Management Company Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Beds Lu6 3hs. . INDIGO SECRETARIES LIMITED is a Secretary of the company. ADOMAKO, Albert is a Director of the company. ADOMAKO, Rosiana Letitia is a Director of the company. Secretary HOBBS, Kelly has been resigned. Secretary WHEELER, Maria Anna Cristina has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALLIDAY, James Gordon Tollemache has been resigned. Director PANDYA, Rajan has been resigned. Director WARD, Lawrence John has been resigned. Director WHITTAKER, Cheryll Lesley has been resigned. Director CRABTREE PM LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 09 January 2012

Director
ADOMAKO, Albert
Appointed Date: 17 May 2010
67 years old

Director
ADOMAKO, Rosiana Letitia
Appointed Date: 25 September 2013
59 years old

Resigned Directors

Secretary
HOBBS, Kelly
Resigned: 16 December 2011
Appointed Date: 02 February 2011

Secretary
WHEELER, Maria Anna Cristina
Resigned: 16 October 2008
Appointed Date: 21 November 2005

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 16 October 2008

Secretary
CRABTREE PM LIMITED
Resigned: 31 December 2011
Appointed Date: 30 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Director
HALLIDAY, James Gordon Tollemache
Resigned: 16 October 2008
Appointed Date: 21 November 2005
78 years old

Director
PANDYA, Rajan
Resigned: 16 December 2011
Appointed Date: 17 April 2009
43 years old

Director
WARD, Lawrence John
Resigned: 14 June 2011
Appointed Date: 07 April 2009
43 years old

Director
WHITTAKER, Cheryll Lesley
Resigned: 16 October 2008
Appointed Date: 21 November 2005
68 years old

Director
CRABTREE PM LIMITED
Resigned: 03 June 2009
Appointed Date: 16 October 2008

Persons With Significant Control

Mr Albert Adomako B Eng Hons
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

Mrs Rosiana Adomako
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED Events

01 Jan 2017
Confirmation statement made on 21 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 21 November 2015 no member list
29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 21 November 2014 no member list
...
... and 39 more events
18 Aug 2007
Total exemption full accounts made up to 31 December 2006
17 Apr 2007
Accounting reference date extended from 30/11/06 to 31/12/06
29 Nov 2006
Annual return made up to 21/11/06
05 Dec 2005
Secretary resigned
21 Nov 2005
Incorporation